Whitefield
Manchester
Lancashire
M45 6UF
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Stephen Booth |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 3 Oak Coppice Heaton Bolton Lancashire BL1 5JD |
Secretary Name | Mrs Joanne Elizabeth Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oak Coppice Heaton Bolton Greater Manchester BL1 5JD |
Secretary Name | Mr Michael Andrew Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 25 May 2007) |
Role | Joint Md |
Country of Residence | United Kingdom |
Correspondence Address | 2 Deighton Close Orrell Wigan Lancashire WN5 8RZ |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | C/O P K F Uk Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2009 | Administrator's progress report to 8 February 2009 (9 pages) |
20 February 2009 | Notice of move from Administration to Dissolution (9 pages) |
17 September 2008 | Administrator's progress report to 8 August 2008 (10 pages) |
8 August 2008 | Notice of extension of period of Administration (1 page) |
3 March 2008 | Administrator's progress report to 8 August 2008 (10 pages) |
5 November 2007 | Result of meeting of creditors (33 pages) |
10 October 2007 | Statement of administrator's proposal (32 pages) |
28 September 2007 | Statement of affairs (10 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: unit 10 wadsworth industrial park, high street bolton gtr manchester BL3 6SR (1 page) |
20 August 2007 | Appointment of an administrator (1 page) |
9 August 2007 | Withdrawal of application for striking off (1 page) |
19 July 2007 | Application for striking-off (1 page) |
21 June 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
15 May 2006 | Return made up to 09/03/06; full list of members (3 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: unit 3 at 1 tonge bridge way bolton BL2 6BD (1 page) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Memorandum and Articles of Association (4 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
31 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Incorporation (10 pages) |